YURMAN LONG ISLAND, LLC

Name: | YURMAN LONG ISLAND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2005 (20 years ago) |
Entity Number: | 3238111 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN LEGAL DEPARTMENT, 24 VESTRY STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN LEGAL DEPARTMENT, 24 VESTRY STREET, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-04-09 | Address | ATTN LEGAL DEPARTMENT, 24 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-10-17 | 2025-03-31 | Address | ATTN LEGAL DEPARTMENT, 24 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-08-14 | 2014-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-14 | 2014-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-09-02 | 2013-08-14 | Address | ATTN: JORDAN E RINGEL, 590 MADISON AVE / 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004175 | 2025-04-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-09 |
250331002650 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
200414060457 | 2020-04-14 | BIENNIAL STATEMENT | 2019-08-01 |
180313006409 | 2018-03-13 | BIENNIAL STATEMENT | 2017-08-01 |
150803006426 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State